(PSC01) Notification of a person with significant control 2024/01/22
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024/01/22
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2024/01/29
filed on: 7th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/02/07
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/12/02
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2024/01/22.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2022/12/30
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/12/02
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, May 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/12/02
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/02
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 30 Station Lane Hornchurch Essex RM12 6NJ England on 2020/01/30 to 72 Great Suffolk Street London SE1 0BL
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/02
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/02
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/02
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 76 Granville Road Walthamstow London E17 5BT on 2015/09/30 to 30 Station Lane Hornchurch Essex RM12 6NJ
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/02
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/05/28
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/02
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 4th, February 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/02
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed iq property development LIMITEDcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2011/12/19
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 2nd, December 2011
| incorporation
|
Free Download
(20 pages)
|